East Dulwich
London
SE22 9JR
Director Name | Anthony Ayodele |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(same day as company formation) |
Role | Clergy |
Correspondence Address | 19 Weymouth Court 55-57 Upper Tulse Hill London SW2 2SH |
Director Name | Dr Rotimi Olusegun Bakare |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Briar Avenue London SW16 3AB |
Secretary Name | Anthony Ayodele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Weymouth Court 55-57 Upper Tulse Hill London SW2 2SH |
Registered Address | 74 Church Road Crystal Palace London SE19 2EZ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
15k at 1 | Babajide Akinjobi-taylor 9.65% Ordinary |
---|---|
10k at 1 | Atinuke Sheri Bakare 6.43% Ordinary |
10k at 1 | Gospel Faith Mission 6.43% Ordinary |
6k at 1 | Mr & Mrs Dipo Tope Akinyemi 3.86% Ordinary |
5k at 1 | Abosede Dasaolu 3.22% Ordinary |
5k at 1 | Adetunji Lamidi 3.22% Ordinary |
5k at 1 | Akintola Dasaolu 3.22% Ordinary |
5k at 1 | Anthony Ayodele-aribo 3.22% Ordinary |
5k at 1 | Joseph Adeyemo 3.22% Ordinary |
5k at 1 | Kola Animashaun 3.22% Ordinary |
5k at 1 | Olubukunola Bakare 3.22% Ordinary |
5k at 1 | Olusegun Boyejo 3.22% Ordinary |
5k at 1 | Oluseun Bakare 3.22% Ordinary |
5k at 1 | Oluwayemish Adeyemo 3.22% Ordinary |
5k at 1 | Sumbo Olorundare 3.22% Ordinary |
5k at 1 | Vivienne Olufunmilayo George 3.22% Ordinary |
30k at 1 | Dr Rotimi Olusegon Bakare 19.29% Ordinary |
- | OTHER 10.61% - |
3k at 1 | Kukola Oyedele 1.93% Ordinary |
3k at 1 | Leke Adekoya 1.93% Ordinary |
2k at 1 | Olawale-ricketts O Emmanuel 1.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £211,469 |
Gross Profit | £183,996 |
Net Worth | £18,371 |
Cash | £49 |
Current Liabilities | £30,720 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | Voluntary strike-off action has been suspended (1 page) |
22 February 2013 | Voluntary strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Voluntary strike-off action has been suspended (1 page) |
21 March 2012 | Voluntary strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | Voluntary strike-off action has been suspended (1 page) |
19 July 2011 | Voluntary strike-off action has been suspended (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
18 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
11 April 2011 | Receiver's abstract of receipts and payments to 3 June 2010 (2 pages) |
11 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
11 April 2011 | Receiver's abstract of receipts and payments to 1 April 2011 (2 pages) |
11 April 2011 | Receiver's abstract of receipts and payments to 3 December 2010 (2 pages) |
11 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
11 April 2011 | Receiver's abstract of receipts and payments to 3 June 2010 (2 pages) |
11 April 2011 | Receiver's abstract of receipts and payments to 1 April 2011 (2 pages) |
11 April 2011 | Receiver's abstract of receipts and payments to 3 June 2010 (2 pages) |
11 April 2011 | Receiver's abstract of receipts and payments to 3 December 2010 (2 pages) |
11 April 2011 | Receiver's abstract of receipts and payments to 3 December 2010 (2 pages) |
11 April 2011 | Receiver's abstract of receipts and payments to 1 April 2011 (2 pages) |
29 March 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (14 pages) |
10 June 2009 | Notice of appointment of receiver or manager (1 page) |
10 June 2009 | Notice of appointment of receiver or manager (1 page) |
10 June 2009 | Notice of appointment of receiver or manager (1 page) |
10 June 2009 | Notice of appointment of receiver or manager (1 page) |
22 May 2009 | Return made up to 13/09/08; full list of members (14 pages) |
22 May 2009 | Return made up to 13/09/08; full list of members (14 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 11-14 graces mews camberwell london SE5 8JF (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 11-14 graces mews camberwell london SE5 8JF (1 page) |
21 May 2009 | Location of debenture register (1 page) |
8 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 January 2009 | Return made up to 13/09/07; full list of members (14 pages) |
9 January 2009 | Return made up to 13/09/07; full list of members (14 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 February 2007 | Return made up to 13/09/06; full list of members
|
14 February 2007 | Return made up to 13/09/06; full list of members (12 pages) |
13 February 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
13 February 2007 | Accounts made up to 30 September 2006 (4 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
13 February 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
13 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Incorporation (17 pages) |
13 September 2005 | Incorporation (17 pages) |